- Company Overview for NAC PROPERTY MANAGEMENT LIMITED (09084171)
- Filing history for NAC PROPERTY MANAGEMENT LIMITED (09084171)
- People for NAC PROPERTY MANAGEMENT LIMITED (09084171)
- Charges for NAC PROPERTY MANAGEMENT LIMITED (09084171)
- More for NAC PROPERTY MANAGEMENT LIMITED (09084171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
03 May 2019 | MR01 | Registration of charge 090841710008, created on 18 April 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
18 Jun 2018 | PSC02 | Notification of Forty Wp Management Services as a person with significant control on 31 May 2018 | |
18 Jun 2018 | PSC07 | Cessation of Nac Trading Holdings Limited as a person with significant control on 31 May 2018 | |
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
05 Jun 2018 | MR01 | Registration of charge 090841710007, created on 30 May 2018 | |
01 Jun 2018 | MR01 | Registration of charge 090841710006, created on 30 May 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Paul Robson on 19 April 2018 | |
19 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
17 Apr 2018 | CH01 | Director's details changed for Lisa Jane Snaith on 16 April 2018 | |
16 Apr 2018 | PSC02 | Notification of Nac Trading Holdings Limited as a person with significant control on 16 April 2018 | |
16 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mrs Wendy Ann Robson on 16 April 2018 | |
16 Apr 2018 | CH03 | Secretary's details changed for Mrs Lisa Jane Snaith on 16 April 2018 | |
15 Sep 2017 | MR01 | Registration of charge 090841710005, created on 11 September 2017 | |
15 Sep 2017 | MR01 | Registration of charge 090841710004, created on 11 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Anderson House Swan Suite Business & Innovation Ce Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TJ United Kingdom to Unit 1 Spire Road Washington Tyne & Wear NE37 3ES on 6 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
02 May 2017 | AA | Unaudited abridged accounts made up to 31 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
16 Jun 2016 | CH01 | Director's details changed for Mr Paul Richard Robson on 14 June 2016 | |
04 Mar 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
19 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 July 2015 |